ROBINSON SAFETY SERVICES LTD
Status | DISSOLVED |
Company No. | 09124405 |
Category | Private Limited Company |
Incorporated | 10 Jul 2014 |
Age | 9 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 6 months, 11 days |
SUMMARY
ROBINSON SAFETY SERVICES LTD is an dissolved private limited company with number 09124405. It was incorporated 9 years, 9 months, 19 days ago, on 10 July 2014 and it was dissolved 1 year, 6 months, 11 days ago, on 18 October 2022. The company address is 10 Coleridge Crescent Daybrook, Nottingham, NG5 6HL, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company previous shortened
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-07-31
New date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change to a person with significant control
Date: 04 May 2020
Action Date: 04 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-04
Psc name: Mr David Peter Robinson
Documents
Change to a person with significant control
Date: 04 May 2020
Action Date: 04 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-04
Psc name: Miss Nuala Pepperday
Documents
Gazette filings brought up to date
Date: 02 Oct 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Gazette filings brought up to date
Date: 07 Jul 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Gazette filings brought up to date
Date: 15 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Address
Type: AD01
New address: 10 Coleridge Crescent Daybrook Nottingham NG5 6HL
Change date: 2017-03-20
Old address: 7 Flamstead Avenue Lambley Nottingham NG4 4PL
Documents
Change person director company with change date
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-20
Officer name: Mr David Peter Robinson
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type total exemption full
Date: 27 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Change person director company with change date
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Peter Robinson
Change date: 2015-03-09
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Address
Type: AD01
Old address: 69 Gunthorpe Drive Sherwood Nottingham NG5 2DT United Kingdom
Change date: 2015-03-09
New address: 7 Flamstead Avenue Lambley Nottingham NG4 4PL
Documents
Incorporation company
Date: 10 Jul 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
34 34,MITCHAM,CR4 3HU
Number: | 10421610 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 205,BAYSWATER,W2 3RX
Number: | 11831584 |
Status: | ACTIVE |
Category: | Private Limited Company |
586 GLASGOW ROAD,CLYDEBANK,G81 1NH
Number: | SC620037 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11078280 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIONACH AIKEN INTERNATIONAL LTD
2 LYTTON AVENUE,LETCHWORTH GARDEN CITY,SG6 3HT
Number: | 11578199 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW MEDIA HOUSE,LICHFIELD,WS14 9DZ
Number: | 11027473 |
Status: | ACTIVE |
Category: | Private Limited Company |